Company NameT&Suk Ltd
Company StatusDissolved
Company Number05937801
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 8 months ago)
Dissolution Date13 January 2015 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Pache
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 London Road
Stockton Heath
Warrington
WA4 6LG
Director NameAnnicca Tansy Wright
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(2 years after company formation)
Appointment Duration6 years, 3 months (closed 13 January 2015)
RoleStudent Teacher
Country of ResidenceEngland
Correspondence Address143 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Secretary NameSecretary Trixie-Bel Cassi Wright
NationalityBritish
StatusClosed
Appointed22 September 2008(2 years after company formation)
Appointment Duration6 years, 3 months (closed 13 January 2015)
RoleStudent
Correspondence Address143 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Director NameMs Trixie-Bel Cassi Wright
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2009(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Director NameKhavita Ramdutt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Beamish Close
Appleton
Warrington
WA4 5RJ
Secretary NameSusan Pache
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 London Road
Stockton Heath
Warrington
WA4 6LG

Location

Registered Address143 London Road, Stockton Heath
Warrington
Cheshire
WA4 6LG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Shareholders

502 at £1Susan Pache
50.20%
Ordinary
249 at £1Annicca Tansy Wright
24.90%
Ordinary
249 at £1Trixie-bel Cassi Wright
24.90%
Ordinary

Financials

Year2014
Turnover£2,000
Net Worth-£13,031
Cash£206
Current Liabilities£94,458

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
27 March 2014Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(6 pages)
27 March 2014Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(6 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Director's details changed for Director Annicca Tansy Wright on 30 September 2012 (2 pages)
16 October 2013Director's details changed for Ms Trixie-Bel Cassi Wright on 30 September 2012 (2 pages)
16 October 2013Director's details changed for Ms Trixie-Bel Cassi Wright on 30 September 2012 (2 pages)
16 October 2013Director's details changed for Susan Pache on 30 September 2012 (2 pages)
16 October 2013Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
16 October 2013Director's details changed for Susan Pache on 30 September 2012 (2 pages)
16 October 2013Director's details changed for Director Annicca Tansy Wright on 30 September 2012 (2 pages)
16 October 2013Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
1 March 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
30 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 December 2010Appointment of Ms Trixie-Bel Cassi Wright as a director (1 page)
15 December 2010Appointment of Ms Trixie-Bel Cassi Wright as a director (1 page)
15 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
8 July 2009Accounts made up to 30 September 2008 (2 pages)
8 July 2009Accounts made up to 30 September 2008 (2 pages)
15 October 2008Secretary appointed secretary trixie-bel cassi wright (1 page)
15 October 2008Director appointed director annicca tansy wright (1 page)
15 October 2008Appointment terminated secretary susan pache (1 page)
15 October 2008Return made up to 18/09/08; full list of members (4 pages)
15 October 2008Return made up to 18/09/08; full list of members (4 pages)
15 October 2008Appointment terminated director khavita ramdutt (1 page)
15 October 2008Appointment terminated secretary susan pache (1 page)
15 October 2008Director appointed director annicca tansy wright (1 page)
15 October 2008Secretary appointed secretary trixie-bel cassi wright (1 page)
15 October 2008Appointment terminated director khavita ramdutt (1 page)
16 July 2008Accounts made up to 30 September 2007 (1 page)
16 July 2008Accounts made up to 30 September 2007 (1 page)
11 October 2007Return made up to 18/09/07; full list of members (2 pages)
11 October 2007Return made up to 18/09/07; full list of members (2 pages)
18 September 2006Incorporation (15 pages)
18 September 2006Incorporation (15 pages)